Henderson County District Clerk's Office - 411 Matching Results

Search Results

Documents pertaining to the case of Robert Fain vs. Texas & New Orleans Railroad Company, cause no. 546, 1902

Description: Documents relating to the case of Robert Fain vs. Texas & New Orleans Railroad Company include an account with the value of the 6 acres of cotton and 6 acres of corn of property loss, a subpoena to summon witnesses for the plaintiff, a citation to summon the T & NORR Co. to court, the bond of Robert Fain, a transcript of appeal for court costs, and the appeal bond of the T & NORR Co. Additionally, the documents include the Notice of Appeal which names a pending case with cause number 2471. D… more
Date: 1902
Creator: Blades, J. R.

Documents pertaining to the case of Eliza Miller vs. Texas & New Orleans Railroad Company, cause no. 547, 1902

Description: Documents relating to the case of Eliza Miller vs. Texas & New Orleans Railroad Company include an account with the value of the 6 acres of cotton and 6 acres of corn of property loss, a citation to summon the T & NORR Co. to court, a subpoena to summon witnesses for the plaintiff, an Affidavit of Witness' Attendance, the bond of Eliza Miller, a transcript of appeal for court costs, and the appeal bond of the T & NORR Co. Additionally, the documents include the Notice of Appeal which names a p… more
Date: 1902
Creator: Blades, J. R.

Documents pertaining to the case of D. F. Pruitt vs. Leumel Miller and W. B. Stewart, cause no. 576, 1868

Description: Documents relating to the case of D. F. Pruitt vs. Leumel Miller and W. B. Stewart include the petition to the Ninth Judicial District Court, two citations requiring summons of each the defendants, the interrogatories to be propounded to the witnesses, and the answering plea of the defendants as submitted by their attorneys.
Date: 1868
Creator: Holland, B. C.

Documents pertaining to the the case of E. R. Whatley vs. John H. Derden, cause no. 587, 1874

Description: Documents relating to the debt of John H. Derden to E. R. Whatley include a statement written by the petitioner's attorney, John H. Reagan, submitted to the Judge of the 9th Judicial District and recieved by the District Clerk on September 30, 1874. Affixed to the statement are two promissory notes written by the defendant, labeled 'Exhibit A' and 'Exhibit B.'
Date: September 1874
Creator: Thornton, Jeff E.

Documents pertaining to the case of R. R. Powers vs. H. Map, cause no. 588, 1868

Description: Documents relating to the case of R. R. Powers vs. H. Map include two copies of the original petition to Judge Earl submitted by the 9th Judicial District Court, and filed by the Clerk on January 15, 1868. Also included are a bond of attachment, filed the same day as well as a writ of attachment and two copies of the citation to summon Map to court filed the following day.
Date: 1868
Creator: Holland, B. C.

Documents pertaining to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company, cause no. 548, 1902

Description: Documents relating to the case of Monroe Whitley vs. Texas & New Orleans Railroad Company include an account with the value of the of the 14 acres of cotton and 5 acres of corn of property loss, a later amendment to the statement naming the value of partial destruction to 30 acres of cotton, a release of lien by Adams & Adams to Whitley in return for a crop of cotton or its value, a bond by Whitley, a citation to summon the T & NORR Co., 3 different subpoenas to summon witnesses for the plai… more
Date: 1902
Creator: Blades, J. R.

Documents pertaining to B. C. Wallace as the receiver of the estate and guardian of Campbell minors, cause no. 532, 1896-1904

Description: Documents from the Henderson County Court dating from 1896 to 1904 relating to the appointment of B. C. Wallace as receiver of the estate and guardian for orphan minors W. E. Campbell, May A. Campbell, and Tommie H. Campbell. Included are application, appointment of receiver, oaths and bonds, decree appointing guardian, public notices, inventory, annual reports, orders and reports related to sale and disposition of certain properties, final account, and decree approving final account and closi… more
Date: 1896-11-13/1904-12-08
Creator: Warren, B. F. & Carroll, W. L.

Documents pertaining to the case of The State of Texas vs. Frank Lambright, cause no. 1001, 1874

Description: Documents related to the case of The State of Texas vs. Frank Lambright, accused of "theft of a wagon and yoke of oxen of the value of $75.00," filed July 16, 1874. Documents include a bond note and arrest warrant for Frank Lambright and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the indictment: "We the Jury find the defendant not guilty," signed by foreman A. A. Marshall.
Date: 1874
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Joe G. Warriner, cause no. 1005, 1874

Description: Documents related to the case of The State of Texas vs. Joe G. Warriner, accused of the murder of J. C. Bizzell, filed July 17, 1875. Documents include an arrest warrant for Joe G. Warriner, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman. Also included is a document by presiding judge M. H. Bonner outlining the charge and the positions of the State and the defendant. Warriner pled not guilty to the charge of murder, contending that he was reacting in self… more
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Jesse Persons, cause no. 1008, 1874

Description: Documents related to the case of The State of Texas vs. Jesse Persons, accused of "aggravated assault and battery on the person of D. J. Milling," filed July 17, 1874. Documents include witness summons, arrest warrants and a bond note for Jesse Persons, a motion by Persons' attorney, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the indictment. Persons was found guilty and fined five dollars.
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Amos Etheridge, cause no. 1010, 1874

Description: Documents related to the case of The State of Texas vs. Amos Etheridge, accused of illegally carrying a pistol, filed July 17, 1874. Documents are witness summons, an arrest warrant and bond note for Amos Etheridge, the charge for the jury written by presiding judge M. D. Ector, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the bill of indictment. Ector was found not guilty of the charge.
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Jesse Persons and Wilburn Johnson, cause no. 1011, 1874

Description: Documents related to the case of The State of Texas vs. Jesse Persons and Wilburn Johnson, accused of "aggravated assault and battery on the person of D. J. Milling," filed July 17, 1874. Documents include arrest warrants for Jesse Persons and Wilburn Johnson, a bond note for Jesse Persons, a motion by the defendant's attorneys, a witness summons, and a bill of indictment signed by the grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the indictment. The defendants… more
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. George Jackson, cause no. 1012, 1874

Description: Documents related to the case of The State of Texas vs. George Jackson, accused of "theft of one hog valued at nine dollars," filed July 17, 1874. Documents include a witness summons, arrest warrants and a bond note for George Jackson, and a bill of indictment signed by grand jury foreman N. P. Coleman.
Date: 1874/1877
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. J. D. Lewis, cause no. 1016, 1874

Description: Documents related to the case of The State of Texas vs. J. D. Lewis, accused of assault with intent to murder, filed July 18, 1874. Documents include a description of the charge written for the jury by presiding judge M. D. Ector, an arrest warrant and bond note for J. D. Lewis, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the bill of indictment. Lewis was found guilty of simple assault and fined five dollars. more
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. John Turgerson, cause no. 1017, 1874

Description: Documents related to the case of The State of Texas vs. John Turgerson, accused of carrying a pistol, filed July 18, 1874. Documents include a bill of indictment signed by grand jury foreman N. P. Coleman, witness summons, an arrest warrant and bond note for John Turgerson, and a document affirming mileage compensation for Smith McGlothlin, who served as a witness in Turgerson's trial. The jury's verdict is written on the back of the bill of indictment. Turgerson was found not guilty.
Date: 1874/1875
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. Charles Whatley, cause no. 1018, 1874

Description: Documents related to the case of The State of Texas vs. Charles Whatley, accused of "rape committed on the person of Roxey Page," filed July 18, 1874. Documents include a bill of indictment signed by grand jury foreman N. P. Coleman, arrest warrants for Charles Whatley, witness summons and requests for witness attachments, and a motion for a continuance filed by the defendant's attorney. The jury's verdict is written on the back of the continuance. Whatley was found not guilty.
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. William Stamper, cause no. 1020, 1874

Description: Documents related to the case of The State of Texas vs. William Stamper, accused of "assault with intent to murder H. W. McNeil," filed July 18, 1874. Documents are arrest warrants for William Stamper, witness summons, and a bill of indictment signed by grand jury foreman N. P. Coleman. The jury's verdict is written on the back of the indictment. Stamper was found not guilty.
Date: 1874/1876
Creator: Bishop, J. B. & Eustace, W. T.

Documents pertaining to the case of The State of Texas vs. Clay Hawthorn, cause no. 1021, 1874

Description: Documents related to the case of The State of Texas vs. Clay Hawthorn, accused of "theft of a heifer of the value of seven dollars from the possession of J. W. Carver," filed July 18, 1874. Documents are an application for subpoenas, witness summons, a bill of indictment signed by grand jury foreman N. P. Coleman, and an arrest warrant and bail note for Clay Hathorn. The jury's verdict (not guilty) is written on the back of the bill of indictment.
Date: unknown
Creator: Bishop, J. B.

Documents pertaining to the case of The State of Texas vs. E. E. Godwin, cause no. 1024, 1874

Description: Documents related to the case of The State of Texas vs. E. E. Godwin, accused of "assault with intent to murder Jason Holly," filed July 20, 1974. Documents are an arrest warrant for E. E. Godwin, a witness summons, and a motion to quash the trial submitted by the defendant's attorneys.
Date: 1874/1875
Creator: Bishop, J. B. & Eustace, W. T.
Back to Top of Screen